Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUCHYGATE LIMITED
Company Information for

DUCHYGATE LIMITED

33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX,
Company Registration Number
01605540
Private Limited Company
Active

Company Overview

About Duchygate Ltd
DUCHYGATE LIMITED was founded on 1981-12-22 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Duchygate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUCHYGATE LIMITED
 
Legal Registered Office
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE
WF1 1LX
Other companies in WF1
 
Filing Information
Company Number 01605540
Company ID Number 01605540
Date formed 1981-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB758546877  
Last Datalog update: 2024-03-06 10:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUCHYGATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUCHYGATE LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE ANNE POLLOCK
Company Secretary 1993-02-19
DAVID MICHAEL BUCK
Director 1999-06-21
DAVID YEWDALL POLLOCK
Director 1993-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANNE POLLOCK
Director 1993-02-19 1999-06-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05Director's details changed for David Michael Buck on 2023-10-03
2023-10-05Change of details for Mr David Michael Buck as a person with significant control on 2023-10-03
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-10-13Director's details changed for Mr David Yewdall Pollock on 2022-10-13
2022-10-13CH01Director's details changed for Mr David Yewdall Pollock on 2022-10-13
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-11-29CH01Director's details changed for Mr David Yewdall Pollock on 2019-10-29
2019-11-29TM02Termination of appointment of Penelope Anne Pollock on 2019-04-03
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR PENELOPE ANNE POLLOCK on 2018-06-27
2018-06-27CH01Director's details changed for Mr David Yewdall Pollock on 2018-06-27
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2016-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-05AA01Previous accounting period shortened from 23/06/16 TO 31/12/15
2015-11-30AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-19CH01Director's details changed for David Michael Buck on 2015-01-15
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0119/02/14 ANNUAL RETURN FULL LIST
2014-01-17AA23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AA23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0119/02/13 ANNUAL RETURN FULL LIST
2012-02-27AR0119/02/12 ANNUAL RETURN FULL LIST
2012-02-20AA23/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0119/02/11 ANNUAL RETURN FULL LIST
2011-01-27AA23/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-19AR0119/02/10 FULL LIST
2010-01-22AA23/06/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS
2009-04-04AA23/06/08 TOTAL EXEMPTION SMALL
2008-03-10AA23/06/07 TOTAL EXEMPTION SMALL
2008-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-04363sRETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS
2007-03-14363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06
2006-03-09363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/05
2005-03-15363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/04
2004-03-15363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/03
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/02
2003-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-03-19363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/01
2001-03-08363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-05395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/00
2000-03-06363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
2000-02-14288aNEW DIRECTOR APPOINTED
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/99
1999-04-02363sRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/98
1998-03-17363sRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/97
1997-03-21363sRETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS
1996-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/96
1996-04-02363sRETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/95
1995-03-09363sRETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/94
1994-04-20363sRETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS
1994-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/93
1993-02-16363aRETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS
1993-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/92
1992-03-11363sRETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS
1992-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/91
1991-05-21363aRETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS
1991-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/90
1990-03-22363RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS
1990-02-07287REGISTERED OFFICE CHANGED ON 07/02/90 FROM: 6 LISBON SQUARE LEEDS LS1 4LY
1990-02-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-02-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-02-02AAFULL ACCOUNTS MADE UP TO 23/06/89
1989-04-20363RETURN MADE UP TO 19/02/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DUCHYGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUCHYGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-12-28 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-12-28 Satisfied WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 1982-10-27 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY.
Filed Financial Reports
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUCHYGATE LIMITED

Intangible Assets
Patents
We have not found any records of DUCHYGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUCHYGATE LIMITED
Trademarks
We have not found any records of DUCHYGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUCHYGATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DUCHYGATE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for DUCHYGATE LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 2ND FLOOR 29 PARK SQUARE WEST LEEDS LS1 2PQ 7,40001/10/2013
Offices and Premises 3RD FLOOR 29 PARK SQUARE WEST LEEDS LS1 2PQ 7,20001/10/2013
Offices and Premises 29 PARK SQUARE WEST LEEDS LS1 2PQ 17,00022/12/2013
Offices and Premises 1ST FLR REAR 29 PARK SQUARE WEST LEEDS LS1 2PQ 11,50022/12/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUCHYGATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUCHYGATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4